Advanced company searchLink opens in new window

KEYS GROUP PCE (HOLDINGS) LIMITED

Company number 08991221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2018 PSC05 Change of details for Sorrento Bidco Limited as a person with significant control on 5 February 2018
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
05 Feb 2018 AD01 Registered office address changed from Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018
02 Jan 2018 MR01 Registration of charge 089912210002, created on 22 December 2017
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
01 Aug 2017 TM01 Termination of appointment of Marc Murphy as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Heather Laffin as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Patricia Lesley Lee as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr David Lindsay Manson as a director on 31 July 2017
19 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
18 May 2017 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU England to Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR on 18 May 2017
03 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 31/03/2017
06 Apr 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Marc Murphy as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Ms Heather Laffin as a director on 31 March 2017
06 Apr 2017 AD01 Registered office address changed from Part Ground Floor and First Floor Two Parklands Building Parklands Rubery Birmingham B45 9PZ to 17C Curzon Street London W1J 5HU on 6 April 2017
06 Apr 2017 MR04 Satisfaction of charge 089912210001 in full
13 Mar 2017 AA Full accounts made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
24 Dec 2015 AA Full accounts made up to 30 June 2015
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1